Company Statements, Meetings, and Land Notices




2042

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: New Big River Gold-mining Company
(Limited).
When formed, and date of registration: 19th August, 1907.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary:
Reefton; Thomas Hubert Lee.
Nominal capital: £6,000.
Amount of capital subscribed: £6,000.
Amount of capital actually paid up in cash: £600.
Paid-up value of scrip given to shareholders, and amount
of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no
cash has been paid: Nil.
Number of shares into which capital is divided: 24,000.
Number of shares allotted: 24,000.
Amount paid per share: 6d.
Amount called up per share: 6d.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for
same: Nil.
Number of shareholders at time of registration of com-
pany: 7.
Present number of shareholders: 59.
Number of men employed by company: 87.
Quantity and value of gold or silver produced since the
last statement: Battery, 5,434 oz.; cyanide, 862 oz. 5 dwt.;
72 tons concentrates; £27,172 12s. 5d.
Total quantity and value produced since registration:
Battery, 10,970 oz.; cyanide, 862 oz. 5 dwt.; 105 tons
concentrates; £62,155 17s. 1d.
Amount expended in connection with carrying on operations
since the last statement: £13,434 7s. 4d.
Total expenditure since registration: £27,607 8s. 11d.
Total amount of dividends declared: £24,600.
Total amount of dividends paid: £24,600.
Total amount of unclaimed dividends: Nil.
Amount of cash in hand: £1,400 (gold in transit).
Amount of debts directly due to company: £6 4s. 7d.
Amount of debts considered good: £6 4s. 7d.
Amount of debts owing by company: £1,082 7s. 1d.
Amount of contingent liabilities of company: £695 (includes
£585 income-tax).

I, Thomas Hubert Lee, of Reefton, the Secretary of the
New Big River Gold-mining Company (Limited), do solemnly
and sincerely declare that this is a true and complete state-
ment of the affairs of the said company at the present date;
and I make this solemn declaration conscientiously believing
the same to be true, and by virtue of the Justices of the
Peace Act, 1908.

T. HUBERT LEE.

Declared at Reefton, this 16th day of July, 1910, before
me--Henry S. Castle, Justice of the Peace in the Dominion
of New Zealand.

In the matter of the Companies Act, 1908; and in the
matter of the Waihi Consolidated (Limited).

NOTICE is hereby given, in pursuance of section 230
of the Companies Act, 1908, that a General Meet-
ing of the members of the above-named company will be
held at the office of the Liquidator, Tyrone Buildings,
Customs Street East, Auckland, on Wednesday, the 10th
day of August, 1910, at 12 noon, for the purpose of having
an account laid before them showing the manner in which
the winding-up has been conducted and the assets of the
company disposed of, and of hearing any explanation that
may be given by the Liquidator, and also of determining
by extraordinary resolution the manner in which the books,
accounts, and documents of the company and of the Liqui-
dator thereof shall be disposed of.
Dated at Auckland, this 13th day of July, 1910.

J. H. JACKSON,
Liquidator.

In the matter of the Companies Act, 1908; and in the
matter of the New Roxburgh Jubilee Dredging Company
(Limited).

An extraordinary general meeting of the members of
the above-named company held at the company's
registered office, No. 24 Manse Street, Dunedin, on Wed-
esday, the 13th day of July, 1910, the following resolutions
were passed:

No. 70

  1. "That the company cannot, by reason of its liabilities,
    continue its business, and that it is advisable to wind up the
    same, and that the company be wound up accordingly under
    the Companies Act, 1908, and that a Liquidator be appointed
    for the purpose of such winding-up."
  2. "That Mr. John Davie be appointed Liquidator, at a fee
    of fifteen guineas (£15 15s.)."
    Dated this 18th day of July, 1910.

H. ADAM, Chairman.
Witness--M. J. Larnach, Law Clerk, Dunedin.

LAND TRANSFER ACT NOTICES.

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of the Land Transfer Act, 1908, unless caveat be
lodged forbidding the same within one month from the
date of the Gazette containing this notice.

  1. ANNIE ELIZABETH BIRCH.--South-east part
    of Allotment 93 and middle and south-east parts of Allot-
    ment 94, Parish of Awitu, containing together 210 acres
    2 roods 36 perches. Occupied by James Hamilton.

  2. EMMA PASCOE.--Part of Allotment 69, Section 1,
    Suburbs of Auckland, containing 11·2 perches. Unoccupied.

  3. SAMUEL JACKSON and MORNTON JACK-
    SON.--South-east part of Section 27, Parish of Tatarariki,
    containing 80 acres. Occupied by Applicants.

  4. HENRY HERBERT HOWDEN.--Allotment 321,
    Town of Hamilton West, containing 2 roods 18 perches.
    Occupied by Tenants.

Diagrams may be inspected at this office.

Dated this 16th day of July, 1910, at the Lands Registry
Office, Auckland.

THOS. HALL,
District Land Registrar.

APPLICATION having been made to me for the issue
of a provisional certificate of title for Lots 9 and 20 of
Suburban Section 33, Woodville, whereof one JOHN
DRUMMOND is the registered proprietor, being all the
land in certificate of title, Vol. 8, folio 229, and evidence of
the loss of the original certificate having been lodged, I here-
by give notice that I will issue the same unless caveat be
lodged forbidding the same on or before the 4th August now
next.

Dated at the Lands Registry Office, Napier, this 12th day
of July, 1910.

L. PAULING,
District Land Registrar.

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of the Land Transfer Act, 1908, unless caveat be lodged
forbidding the same on or before the 22nd day of August,
1910.

  1. SYDNEY JOHNSTON.--896 acres, part of
    Block 69, Porangahau Crown Grant District. Occupied by
    Percy Frederick Wall.

Diagram may be inspected at this office.

Dated this 18th day of July, 1910, at the Lands Registry
Office, Napier.

L. PAULING,
District Land Registrar.

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the
provisions of the Land Transfer Act, 1908, unless caveat
be lodged forbidding the same on or before the 22nd day of
August, 1910.

Application 4340 (Plan A/2791). ROBERT WILSON.--
70 acres 2 roods 22½ perches, Section 41, Rangitikei Agri-
cultural Reserve, Block VI, Rangitoto Survey District.
Occupied by Alexander Stuart.

Application 4341 (Plan A/2791). ROBERT WILSON.--
60 acres 2 roods 34⅔ perches, part Section 40, Rangitikei
Agricultural Reserve, Block VI, Rangitoto Survey District.
Occupied by Frederick Gustav Schwarz and James Bertram.

Application 4375. JAMES LOCKIE.--9⅝ perches, part
Section 186, City of Wellington. Occupied by Richard
Ayres and others. (Plan A/2792.)

Diagrams may be inspected at this office.

Dated this 19th day of July, 1910, at the Lands Registry
Office, Wellington.

E. BAMFORD,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1910, No 70





✨ LLM interpretation of page content

🏢 Statement of Affairs for New Big River Gold-mining Company

🏢 State Enterprises & Insurance
16 July 1910
Company statement, Gold mining, Financials, Operations, Reefton
  • T. Hubert Lee
  • Henry S. Castle, Justice of the Peace

🏢 Meeting for Waihi Consolidated (Limited) Liquidation

🏢 State Enterprises & Insurance
13 July 1910
Company meeting, Liquidation, Winding up, Auckland
  • J. H. Jackson, Liquidator

🏢 Resolutions for New Roxburgh Jubilee Dredging Company (Limited) Liquidation

🏢 State Enterprises & Insurance
18 July 1910
Company resolutions, Liquidation, Winding up, Dunedin
  • H. Adam, Chairman
  • M. J. Larnach, Law Clerk

🗺️ Land Transfer Act Notices for various parcels of land

🗺️ Lands, Settlement & Survey
16 July 1910
Land transfer, Caveat, Registration, Auckland
6 names identified
  • ANNIE ELIZABETH BIRCH, Land transfer application
  • James HAMILTON, Occupier of land
  • EMMA PASCOE, Land transfer application
  • SAMUEL JACKSON, Land transfer application
  • MORNTON JACKSON, Land transfer application
  • HENRY HERBERT HOWDEN, Land transfer application

  • THOS. HALL, District Land Registrar

🗺️ Application for Provisional Certificate of Title for John Drummond

🗺️ Lands, Settlement & Survey
12 July 1910
Provisional title, Lost certificate, Land transfer, Woodville, Napier
  • JOHN DRUMMOND, Registered proprietor of land

  • L. PAULING, District Land Registrar

🗺️ Land Transfer Act Notice for Sydney Johnston

🗺️ Lands, Settlement & Survey
18 July 1910
Land transfer, Caveat, Registration, Porangahau, Napier
  • SYDNEY JOHNSTON, Land transfer application
  • Percy Frederick WALL, Occupier of land

  • L. PAULING, District Land Registrar

🗺️ Land Transfer Act Notices for Robert Wilson and James Lockie

🗺️ Lands, Settlement & Survey
19 July 1910
Land transfer, Caveat, Registration, Rangitikei, Wellington
7 names identified
  • ROBERT WILSON, Land transfer application
  • Alexander STUART, Occupier of land
  • ROBERT WILSON, Land transfer application
  • Frederick Gustav SCHWARZ, Occupier of land
  • James BERTRAM, Occupier of land
  • JAMES LOCKIE, Land transfer application
  • Richard AYRES, Occupier of land

  • E. BAMFORD, District Land Registrar